This is an artificial series created from Speech Department materials, John Oostendorp materials, and other sources, containing a variety of departmental correspondence; class records; proposal and workshop materials; budget information; annual reports, and other miscellaneous materials Speech Department.
[1] School District Records, 1877-1946, including minutes of annual meetings, board proceedings, register of officers, treasurer's bonds, teacher's contracts, order register, clerk's report and financial statement, teachers register, and tax certificates; [2] Clerk's Papers, 1909-1947, including annual reports of the clerk and teachers showing dates, name of teacher, names of district officers, school census, summaries, enrollment statistics, financial statements, school library and general statistics, and reports of school district auditing committees; [3] Treasurer's Book, 1877-1929, showing receipts and disbursements and a register of school district officers; [4] School Registers, 1875-1947, containing pupils' names, sex, ages, grade and attendance records, school programs, subjects and grades, visitors' record, and teachers' comments on pupils; and [5] Township Library Loan Record, 1906-1913, showing number and title of book borrowed and returned, borrower's name, and accession list.
`The Sports Information Office is a branch of the Assistant Chancellor's office in charge of public relations for the various interscholastic sports at UWRF. The office also keeps much of the information regarding the teams, games, coaches, and related materials. This series contains news clippings, program booklets, statistical information, and miscellaneous team rosters. See the online Collection Inventory for more detailed information.
Jim Thies, Sports Information Director, 1976-2015.Volume 1: School register (1907-1913), containing the Daily Program including teacher's comments and reports, Record of Attendance, incomplete list of graduates, and Visitor's Record. Loose papers consist of teacher's yearly reports (1911 and 1913), teacher's contract (1904) and a letter from the superintendent (1917). Volume 2: School District Record (1910-1957) containing minutes of school board meetings, register of orders drawn on treasurer, annual reports of the district board, annual school censuses, teachers' contracts, and account of current expense memoranda. Volume 3: Treasurer's Book (1920-1957) including receipts and expenditures register of clerk's orders paid by treasurer.
Records of the Spring Valley Iron and Ore Company, an iron mining and manufacturing firm in Pierce County, Wisconsin, including correspondence between owner Frederick H. Foote and manager Charles Brown, financial records, and miscellaneous legal documents concerning land sales and a legal suit.
Records of the first Catholic church in the River Falls area consisting primarily of financial records and of cemetery burial permits (1932-1950).
Original record book, April 24, 1911-December 13, 1917, and November 14, 1951, of the St. Croix Bridge Company, the corporation formed to build a toll bridge over the St. Croix River at Hudson, Wisconsin, with one folder of agreements, 1911-1917, and clippings, 1941.
Eight account books from various unidentified St. Croix County, Wisconsin, businesses and individuals, some from the Hudson area.
Included are volumes possibly created by Essie W. Williams, A. D. Richardson, and Richardson & Burhyte.
Histories of various St. Croix County, Wisconsin, communities prepared by school children in commemoration of the state's centennial in 1948. Included are the following communities: Deer Park, Happy Valley, Hersey, and Wilson.
Records documenting the management of the dairy herds, primarily its breeding and selling programs. Records include informational brochures, correspondence, awards, and financial reports. The Registered Holstein herd was started in 1917 as part of the Saint Croix County Hospital and later was administered by the St. Croix County Health Center as a publicly owned herd under the name of St. Croixco Registered Holsteins.
Histories of several St. Croix County rural schools prepared by school children in commemoration of the state's centennial in 1948. Included are histories of these schools: Bell, Cady Lane, Cady Lucas, Camp 14, Carr Creek, Cylon District 3, Dry Run, East Baldwin, Emerald District 5, Highland Ridge, Hutton Creek, Maple Grove, Plain View, Pleasant Grove, Ridgeview, Riverside, Star Prairie, Summit, and Sunny Slope.
Reports from the County Public Health Nursing Service to the County Board of Supervisors including reports on maternal health, infant hygiene, services to the handicapped, school health program, tuberculosis and communicable disease control, and a financial statement.
Genealogical information on several St. Croix County, Wisconsin families, compiled by Florence Simon. Present are genealogical charts and copies of family documents relating to the Spence-Burrows family (the family of John Spence and Eliza Burrows, including information on the Beebe, Boardman, Bowran, Mackin, Ross, Spencer, and West families); charts and documents relating to the Ross-Patterson family (the families of William and Grace Ross, of William and his first wife, Marion McKay, of James Ross and Sarah Patterson, and of S. K. and Caroline Patterson, including information on the Bradford, Cummings, Gardiner, and Spence families); and genealogies of the Peter Olison Reiton family (1855-1916), the Anders Reiton family (1838-1922), and the Sloan-Newton families (1832-1969), to which Ann Miller of Sandpoint, Idaho, contributed information.
Record of credentials of clergymen which were required to be filed before being authorized to perform marriages. Entries usually include name, denomination, geographic assignment, and name of authorizing ecclesiastical superior. Copies of official certificates are sometimes attached. Volume 1 contains ordination records, 1855-1885, but also includes orders of the court and record of legal papers filed in court cases, 1851-1853, and a few entries certifying medical degrees for applicants to the Medical Examination Board, 1887-1897.
Record of Circuit Court criminal actions from initiation to final disposition. Summary record of proceedings taken and papers filed in criminal cases. Each record includes the defendants name and type of crime, lists all papers filed and subpoenas issued, and contains a summary of trial proceedings, verdicts, and sentences.
Vol. 1 consists of 1850-1925; Vol. 2 consists of 1926-1972; and Vol. 3 consists of 1973-1979. Entries are alphabetical by defendant surname.
Wisconsin. Circuit Court (St. Croix County)Judgment and order books, Vols. 1-7 (1957-1971). Index in front of each volume.
Record of judges decisions on mortgage foreclosures, showing names of defendants and plaintiffs, amount owed, date, legal description of property, and judgment. Name index in the front of each volume.
Provides a brief summary of cases heard before the Circuit Court. Includes the names of defendants and plaintiffs as well as the judgment in each particular case.
Wisconsin. Circuit Court (St. Croix County)Records of naturalization proceedings in the Circuit Court of St. Croix County. Records include Declarations of Intention (1850-1952); Petitions (1857-1948); Naturalization Records (1857-1906); Certificates of Naturalization (1907-1927); Ancillary Records, (1950-1954); and a card index to Naturalizations (1850-1947).
Records of naturalization proceedings in the Circuit Court of St. Croix County. Records include Declarations of Intention (1850-1952); Petitions (1857-1948); Naturalization Records (1857-1906); Certificates of Naturalization (1907-1927); Ancillary Records, (1950-1954); and a card index to Naturalizations (1850-1947).
Record of orders issued by the Court in civil cases. Entries show names of plaintiffs, defendants, and orders including findings of fact and conclusions of law, which are summaries of cases and decisions, show cause orders, stipulations, sheriffs reports of sale, dates of action, and name of judge. Types of cases include divorce, foreclosure, alimony, and property disputes.
Wisconsin. Circuit Court (St. Croix County)Record of justices, notaries, and court commissioners required to be registered with the clerk of court giving name of officer, date of election, term, and expiration date of term. Volume 1, 1864-1884, consists of two sections: one listing justices of the peace and police justices arranged alphabetically by name of township and thereunder chronologically by date term began, and one section listing notaries public and certificates of appointment arranged by date of filing. Volume 2, 1879-1916, contains: certificates of appointment for notaries public, 1879-1900, and court commissioners and sheriffs, 1879-1916, and includes a name index.
A daily record of proceedings in civil cases before the Circuit Court including a list of legal documents filed in each case; sometimes the nature of the case; names of defendant, plaintiff, and attorneys; date of case disposition, and cross references to other related court volumes.
Wisconsin. Circuit Court (St. Croix County)Summary record of persons convicted in county Justice Courts giving name of defendant, nature of offense, name of court, name of justice, date of conviction, and judgment and sentence of the court. s. 31, 1880 Wis. Stat. required Justice Courts to file a record of convictions in the office of the clerk of circuit court.
Records of the Town of Cady, Saint Croix County, Wisconsin, Clerk, 1871-1999, Treasurer, 1880-1983, and Superintendent of Highways, 1871-1930.
Records, mainly 1970, including minutes, general correspondence, newsletters, press releases, memoranda from the state Democratic Party, state convention materials, and Tenth District Democratic Party materials.
Photocopies of transcripts from forty-seven oral history interviews pertaining to Saint Croix County, Wisconsin history conducted as a project of the St. Croix County Extension Homemakers.
Although farm and daily work, recreation, education, and family life were discussed, the interviews focus on description and history of various cities, villages, and townships in the county. These include the cities or villages of Baldwin, Burkhardt, Deer Park, Erin, Glenwood City, Hammond, New Richmond, Pleasant Valley, Wildwood, and Woodville; and the townships of Cylon, Erin, Hudson, Kinnickinnic, Pleasant Valley, Springfield, and Troy. One interview relates to the Mann Valley Cemetery and nearby German settlement.
Printed annual reports to the County Board of Supervisors by the St. Croix Health Center. Includes reports of alcohol-drug abuse programs, developmental disabilities programs, mental health programs, and activity therapy, and contains organizational charts and financial reports.
Records of the St. Croix Valley Agricultural Association, a corporation formed to establish a park for agricultural fairs, shows, and contests; including minutes and a record of stock issuances.
Record book, September 13, 1871 to January 3, 1878, of the St. Croix Valley Horticultural Association, including a constitution and list of members.
The St. Croix Valley Summer Theatre began operation in 1966 as the Falcon Summer Theatre. The organization is independent of but operates in cooperation with the University of Wisconsin-River Falls.
See UWRF Series 59 (University Theatre); UWRF Series 134 (Sanford Syse Papers) for related materials.
Records of an affiliate of the Wisconsin Federation of Women's Clubs, including the constitution, reports, and minutes of the St. Croix County Federation of Women's Clubs, 1922-1952, and records of the Bi-County Federation from its formation in 1954 to its dissolution in 1973, including correspondence, annual reports and yearbooks of local clubs., and other records.
Membership lists and sacramental records, 1932-1966, of St. John's Evangelical Lutheran Church, including records of baptisms, confirmations, weddings, burials, and communions. A record book, 1895-1913, of the St. John's Youth Group, in German with an English translation prepared by Ursula Peterson, is also included. ?b St. John's Evangelical later merged with St. John's United Church of Christ.
Records of a support organization for the hospital and its residents, including bylaws, clippings on activities, announcements, programs, correspondence, financial reports, and ephemera.
Forms bearing information copied by Vince DiSalvo from baptismal, confirmation, and marriage records of St. Patrick's Catholic Church, Hudson, Wisconsin, which also served residents of River Falls.
Records including annual reports, treasurers' reports, records of congregation women's groups and of vestry meetings, and printed histories of the congregation and of the Episcopal Diocese of Eau Claire.
A photocopy of the book "Statuten und Prottokoll Buch," 1884-1921; a 75th anniversary book, 1949; a statement of belief book for the Wisconsin Evangelical Lutheran Synod, 1967; a 100th anniversary pictoral directory, 1974; and the constitution and by-laws, 1979.
[1] School District Record (1939-1954) containing minutes of school board meetings, resignations of school board officers, teachers' contracts, and financial accounts of receipts and expenditures; and [2] School Registers (1933-1954) showing each pupil's name, grade, age, sex, birthdate, attendance record, and standing, daily programs, record of visitors, and state reading circle records.
Correspondence concerning new building construction, maintenance, and remodeling of the existing physical plant and fire and insurance inspections.
Undated clipped articles on the history of Pierce County, Wisconsin, as published in an unidentified local newspaper.
Letter to Phipps of Hudson, Wisconsin, from his uncle containing recollections of Clement Clarke Moore, author of "The Night Before Christmas."
The letter writer says he lived in the Chelsea area on New York City, circa 1847, and his family leased land from Moore.
Photocopies of five letters written to Professor Stephen Feinstein and graduate student Reno Rizzo by Russian students and a Leningrad tourist guide whom they met while on a university tour in the spring of 1970; pertaining to the private interests of the correspondents.
The River Falls Normal School was designated a training site for the Student Army Training Corps in September 1918. The Corps was a government training mechanism for training students for the Army prior to officers' training schools or technical schools.
This collection consists mainly of form letters from the War Department concerning S.A.T.C. programs, contracts, and policies. Also includes vouchers, student record cards from Fort Sheridan, IL, and R.F.S.N.S. Homecoming and Memorial Day program with S.A.T.C. roster, June 1919, and photographs.
This collection consists of records for the classes of 1916, 1920, 1959, 1960, 1961. This includes homecoming arrangements and a 5-year reunion for the Class of 1916, journal records, 5-year, and 50-year reunion info for the Class of 1920, minutes made by the class officers and a class list for the Class of 1959, A records book, journal, and freshman activities list for Class of 1961, as well as notes and a class list for the Class of 1962.
Student Body Class Officersbound class notes.
Wiskerchen, MichaelThis series deals with federal aid programs for students at River Falls. Of particular interest are documents relating to the Civil Works Administration, National Youth Administration, and other New Deal programs from the Great Depression as well as rehabilitation programs for student veterans in the years following World War I.
Assistant Chancellor for Student AffairsThis series contains student handbooks for the University of Wisconsin-River Falls. Handbooks contain information for students such as university policies, calendars, and social events on campus. Early handbooks (1917-1919) were published by the Young Men and Women's Christian Association and include suggestions for avoiding immoral temptations during college life. Special handbooks were compiled for female students offering guidelines regarding appropriate dress on campus, ladylike behavior, and residence hall curfews (1960's).
University of Wisconsin--River Falls. (1917)